Search icon

ROMALA, INC.

Company Details

Name: ROMALA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1986 (39 years ago)
Entity Number: 1103303
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 131 PRINCETON STREET, 9TH FLOOR, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 131 PRINCETON STREET, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMALA, INC. C/O ROBINSON BROG DOS Process Agent 131 PRINCETON STREET, 9TH FLOOR, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
M. ROGER LEWIS Chief Executive Officer 131 PRINCETON STREET, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2018-08-01 2020-08-04 Address 875 THIRD AVE., 9TH FLOOR, NEW YORK, NY, 10022, 0123, USA (Type of address: Service of Process)
2016-08-02 2018-08-01 Address 131 PRINCETON ST., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2014-08-07 2016-08-02 Address 875 3RD AVE, NEW YORK, NY, 10022, 0123, USA (Type of address: Service of Process)
2010-08-18 2014-08-07 Address 875 3RD AVE, NEW YORK, NY, 10022, 0123, USA (Type of address: Service of Process)
2006-08-04 2018-08-01 Address 131 PRINCETON ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2004-09-28 2010-08-18 Address ATTN: LEONARD MATHANSON, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process)
2004-09-28 2006-08-04 Address PO BOX 444, 131 PRINCETON ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2004-09-28 2012-08-07 Address 71-07 172ND ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2003-10-28 2004-09-28 Address ATTN: LEONARD NATHANSON, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, 0145, USA (Type of address: Service of Process)
2002-08-05 2003-10-28 Address BROOKLYN STEEL WAREHOUSE, JAY, LEWIS, 1819 FLUSHING AVE, FLUSHING, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061151 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801007733 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006886 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807007074 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120807006892 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100818002428 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080804002822 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060804002519 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040928002024 2004-09-28 BIENNIAL STATEMENT 2004-08-01
031028000396 2003-10-28 CERTIFICATE OF AMENDMENT 2003-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4349897407 2020-05-08 0235 PPP 131 Princeton St, Roslyn Heights, NY, 11577-2452
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2452
Project Congressional District NY-03
Number of Employees 2
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17697.78
Forgiveness Paid Date 2020-11-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State